logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gowland, Diane

    Related profiles found in government register
  • Gowland, Diane
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Blackstock Road, London, N4 2JW

      IIF 1
  • Gowland, Diane
    British college manager born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Juniper Court, Grazebrook Road, London, N16 0HZ

      IIF 2
  • Gowland, Diane
    British college principal born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Newham College Of Further Education, East Ham Campus, High Street South, East Ham, London, E6 6ER, Uk

      IIF 3
    • icon of address Newham College, The East Ham, Campus, High Street South, London, E6 6ER

      IIF 4
    • icon of address The East Ham Campus, High Street South, London, E6 6ER

      IIF 5
  • Gowland, Diane
    British consultant born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1.07, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 6
  • Gowland, Diane
    British education born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Juniper Court, Grazebrook Road, London, N16 0HZ

      IIF 7
  • Gowland, Diane
    British education consultant born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Grazebrook Road, London, N16 0HZ, England

      IIF 8
  • Gowland, Diane
    British executive director ncfe born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Juniper Court, Grazebrook Road, London, N16 0HZ

      IIF 9
  • Gowland, Diane
    British none given born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newham College Of Further Education, High Street South, East Ham, London, E6 6ER, United Kingdom

      IIF 10
  • Gowland, Diane
    British principal born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Ham Campus, High Street South, East Ham, London, E6 6ER, England

      IIF 11
  • Gowland, Diane
    British principal & chief executive born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Burford Road, Suite 111, Stratford, London, E15 2ST

      IIF 12
  • Gowland, Diane
    British principal and ceo born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newham College Of Further Education, High Street South, London, E6 6ER, United Kingdom

      IIF 13
  • Gowland, Diane
    British principal and chief executive born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Ham Campus, High Street South, London, E6 6ER, England

      IIF 14
    • icon of address Newham College Of Further Education, High Street South, London, E6 6ER, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 1
  • 1
    DEEPWADE SERVICES LIMITED - 1983-06-23
    icon of address 85 Blackstock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 1996-11-25 ~ now
    IIF 1 - Director → ME
Ceased 11
  • 1
    THE LONDON ASSOCIATION OF ENTERPRISE AGENCIES - 2015-01-21
    icon of address Idealondon, 69 Wilson Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    897,831 GBP2024-03-31
    Officer
    icon of calendar 2016-12-05 ~ 2017-12-11
    IIF 13 - Director → ME
  • 2
    CROSS RIVER LEARNDIRECT LIMITED - 2005-02-16
    BROOMCO (3203) LIMITED - 2003-07-01
    EAST LONDON E-LEARNING LIMITED - 2012-05-11
    NHCL LIMITED - 2016-01-08
    icon of address C/o Newham College Of Further Education East Ham Campus, High Street South, East Ham, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2014-07-16 ~ 2017-05-22
    IIF 3 - Director → ME
    icon of calendar 2005-06-23 ~ 2005-06-23
    IIF 2 - Director → ME
    icon of calendar 2007-09-26 ~ 2008-07-15
    IIF 7 - Director → ME
    icon of calendar 2003-09-23 ~ 2004-08-16
    IIF 9 - Director → ME
  • 3
    icon of address Newham College, The East Ham, Campus, High Street South, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2017-11-29
    IIF 4 - Director → ME
  • 4
    icon of address Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2015-07-20 ~ 2019-08-01
    IIF 15 - Director → ME
  • 5
    icon of address Wework Moor Place, 1 Fore Street Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2017-08-01
    IIF 14 - Director → ME
  • 6
    icon of address The East Ham Campus, High Street South, London
    Active Corporate (4 parents)
    Equity (Company account)
    7,673,000 GBP2024-07-31
    Officer
    icon of calendar 2015-02-05 ~ 2017-08-09
    IIF 5 - Director → ME
  • 7
    NEWHAM WOMEN'S TRAINING AND EDUCATION CENTRE - 1997-10-31
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-12 ~ 2017-06-30
    IIF 11 - Director → ME
  • 8
    icon of address Unit 1.07 1 Quality Court, Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,135 GBP2024-07-31
    Officer
    icon of calendar 1996-01-05 ~ 2022-11-18
    IIF 6 - Director → ME
  • 9
    icon of address Chaucer College Canterbury, University Road, Canterbury, Kent
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-19 ~ 2020-09-10
    IIF 8 - Director → ME
  • 10
    icon of address 11 Burford Road Suite 111, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ 2017-02-02
    IIF 12 - Director → ME
  • 11
    THE ZANDRA RHODES FOUNDATION - 2002-10-24
    THE ZANDRA RHODES MUSEUM OF FASHION & TEXTILES LIMITED - 1996-10-21
    THE ZANDRA RHODES MUSEUM OF FASHION & TEXTILES - 1998-07-13
    icon of address Newham College Of Further Education East Ham Campus, High Street South, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    85 GBP2024-07-31
    Officer
    icon of calendar 2011-08-01 ~ 2017-10-13
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.